Midhurst Padstow Limited
- Active
- Incorporated on 2 Nov 2015
Reg Address: Kemp House 152-160 City Road, London EC1V 2NX, England
- Summary The company with name "Midhurst Padstow Limited" is a ltd and located in Kemp House 152-160 City Road, London EC1V 2NX. Midhurst Padstow Limited is currently in active status and it was incorporated on 2 Nov 2015 (8 years 10 months 22 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Midhurst Padstow Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Hollie Louise Lomas | Director | 19 Aug 2018 | British | Active |
2 | Raghib Kimera-Kimbugwe | Director | 3 Aug 2018 | British | Resigned 19 Aug 2018 |
3 | Neil Palmer | Director | 26 Jun 2017 | British | Resigned 26 Jun 2017 |
4 | Matthew Timothy Joshua Caillaux | Director | 2 Nov 2015 | British | Resigned 31 Oct 2017 |
5 | TURNER LITTLE COMPANY SECRETARIES LIMITED | Corporate Secretary | 2 Nov 2015 | - | Resigned 26 Jun 2017 |
6 | Neil Palmer | Director | 2 Nov 2015 | British | Resigned 10 Jan 2018 |
7 | James Douglas Turner | Director | 2 Nov 2015 | British | Resigned 26 Jun 2017 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Mr Raghib Kimera-Kimbugwe Natures of Control: Individual Person With Significant Control Ownership Of Shares 75 To 100 Percent | 3 Aug 2018 | British | Ceased 19 Aug 2018 |
2 | Mr Matthew Timothy Joshua Caillaux Natures of Control: Individual Person With Significant Control Ownership Of Shares 75 To 100 Percent | 10 Jan 2018 | British | Ceased 4 Jun 2018 |
3 | Mr Neil Palmer Natures of Control: Individual Person With Significant Control Ownership Of Shares 75 To 100 Percent | 26 Jun 2017 | British | Ceased 10 Jan 2018 |
4 | Miss Skye Lucy Ann Clifford Natures of Control: Individual Person With Significant Control Ownership Of Shares 75 To 100 Percent | 2 Nov 2016 | British | Ceased 19 Aug 2018 |
5 | Mr James Douglas Turner Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent As Firm | 6 Apr 2016 | British | Ceased 26 Jun 2017 |
6 | Turner Little Company Nominees Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent | 6 Apr 2016 | - | Ceased 26 Jun 2016 |
7 | Mr Granville John Turner Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent As Firm | 6 Apr 2016 | British | Ceased 26 Jun 2017 |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Midhurst Padstow Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Officers - Appoint Person Director Company With Name Date | 21 Feb 2019 | Download PDF 2 Pages |
2 | Officers - Termination Director Company With Name Termination Date | 21 Feb 2019 | Download PDF 1 Pages |
3 | Persons With Significant Control - Cessation Of A Person With Significant Control | 21 Feb 2019 | Download PDF 1 Pages |
4 | Officers - Termination Director Company With Name Termination Date | 19 Aug 2018 | Download PDF 1 Pages |
5 | Persons With Significant Control - Cessation Of A Person With Significant Control | 19 Aug 2018 | Download PDF 1 Pages |
6 | Persons With Significant Control - Notification Of A Person With Significant Control | 19 Aug 2018 | Download PDF 2 Pages |
7 | Officers - Appoint Person Director Company With Name Date | 8 Aug 2018 | Download PDF 2 Pages |
8 | Confirmation Statement - Updates | 6 Jul 2018 | Download PDF 4 Pages |
9 | Persons With Significant Control - Cessation Of A Person With Significant Control | 6 Jul 2018 | Download PDF 1 Pages |
10 | Accounts - Total Exemption Full | 7 Jun 2018 | Download PDF 11 Pages |
11 | Officers - Termination Director Company With Name Termination Date | 31 May 2018 | Download PDF 1 Pages |
12 | Persons With Significant Control - Notification Of A Person With Significant Control | 31 May 2018 | Download PDF 2 Pages |
13 | Officers - Notice Of Removal Of A Director | 31 May 2018 | Download PDF 1 Pages |
14 | Persons With Significant Control - Change To A Person With Significant Control | 17 Feb 2018 | Download PDF 2 Pages |
15 | Officers - Appoint Person Director Company With Name Date | 16 Feb 2018 | Download PDF 2 Pages |
16 | Persons With Significant Control - Notification Of A Person With Significant Control | 15 Feb 2018 | Download PDF 2 Pages |
17 | Address - Change Registered Office Company With Date Old New | 15 Feb 2018 | Download PDF 1 Pages |
18 | Persons With Significant Control - Cessation Of A Person With Significant Control | 14 Feb 2018 | Download PDF 1 Pages |
19 | Officers - Termination Director Company With Name Termination Date | 14 Feb 2018 | Download PDF 1 Pages |
20 | Address - Change Registered Office Company With Date Old New | 30 Sep 2017 | Download PDF 1 Pages |
21 | Address - Change Registered Office Company With Date Old New | 30 Sep 2017 | Download PDF 1 Pages |
22 | Address - Change Registered Office Company With Date Old New | 29 Sep 2017 | Download PDF 1 Pages |
23 | Accounts - Amended Total Exemption Full | 28 Sep 2017 | Download PDF 12 Pages |
24 | Officers - Appoint Person Director Company With Name Date | 19 Jul 2017 | Download PDF 2 Pages |
25 | Officers - Termination Director Company With Name Termination Date | 19 Jul 2017 | Download PDF 1 Pages |
26 | Confirmation Statement - No Updates | 19 Jul 2017 | Download PDF 3 Pages |
27 | Confirmation Statement - Updates | 29 Jun 2017 | Download PDF 4 Pages |
28 | Persons With Significant Control - Notification Of A Person With Significant Control | 29 Jun 2017 | Download PDF 2 Pages |
29 | Officers - Termination Director Company With Name Termination Date | 29 Jun 2017 | Download PDF 1 Pages |
30 | Persons With Significant Control - Cessation Of A Person With Significant Control | 29 Jun 2017 | Download PDF 1 Pages |
31 | Persons With Significant Control - Cessation Of A Person With Significant Control | 29 Jun 2017 | Download PDF 1 Pages |
32 | Persons With Significant Control - Cessation Of A Person With Significant Control | 29 Jun 2017 | Download PDF 1 Pages |
33 | Officers - Appoint Person Director Company With Name Date | 29 Jun 2017 | Download PDF 2 Pages |
34 | Officers - Termination Secretary Company With Name Termination Date | 29 Jun 2017 | Download PDF 1 Pages |
35 | Accounts - Dormant | 28 Jun 2017 | Download PDF 2 Pages |
36 | Address - Change Registered Office Company With Date Old New | 26 May 2017 | Download PDF 1 Pages |
37 | Confirmation Statement - Updates | 2 Nov 2016 | Download PDF 7 Pages |
38 | Incorporation - Company | 2 Nov 2015 | Download PDF 21 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
No other mutual companies |